WEST FLORIDA UROLOGY, P.L.C. - Florida Company Profile

Entity Name: | WEST FLORIDA UROLOGY, P.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST FLORIDA UROLOGY, P.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000017344 |
FEI/EIN Number |
593747919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL, 34684 |
Mail Address: | 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL, 34684 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE BRIAN D | Managing Member | 35095 US HWY 19N, SUITE 202, PALM HARBOR, FL, 34684 |
JACOB DAVID M | Managing Member | 35095 US HWY 19N, SUITE 202, PALM HARBOR, FL, 34684 |
GASSMAN ALAN S | Agent | 1245 COURT STREET SUITE 102, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL 34684 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH S. PARISE, M. D., ET AL VS ESTATE OF JAMES J. HAJCAK ET AL | 2D2013-4339 | 2013-09-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RADIOLOGY DOCTORS, P.A. |
Role | Appellant |
Status | Active |
Name | JOSEPH S. PARISE, M. D. |
Role | Appellant |
Status | Active |
Representations | LOUIS J. LA CAVA, ESQ., JUSTINE D. ADAMSKI, ESQ., JASON M. AZZARONE, ESQ. |
Name | WEST FLORIDA UROLOGY, P.L.C. |
Role | Appellee |
Status | Active |
Name | BRIAN D. HALE, M. D. |
Role | Appellee |
Status | Active |
Name | LEE H. PURCELL, M. D. |
Role | Appellee |
Status | Active |
Name | RADIOLOGY ASSOC. OF CLEARWATER |
Role | Appellee |
Status | Active |
Name | ESTATE OF JAMES J. HAJCAK |
Role | Appellee |
Status | Active |
Representations | ANDREA L. HAIRELSON, ESQ., JEFFREY M. GOODIS, ESQ., Chandra L. Miller, Esq., MICHAEL J. TRENTALANGE, ESQ. |
Name | TRINITY OUTPATIENT CENTER |
Role | Appellee |
Status | Active |
Name | MORTON PLANT MEASE HEALTH SERV |
Role | Appellee |
Status | Active |
Name | COMMUNITY HOSPITAL OF NEW PORT |
Role | Appellee |
Status | Active |
Name | NEW PORT RICHEY HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | BRENDA SUE HAJCAK |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-07 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-10-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-09-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOSEPH S. PARISE, M. D. |
Docket Date | 2013-09-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ voluntary dismissal denied |
Docket Date | 2013-09-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOSEPH S. PARISE, M. D. |
Docket Date | 2013-09-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ AND REQUEST FOR EXPEDITED REVIEW |
On Behalf Of | JOSEPH S. PARISE, M. D. |
Docket Date | 2013-09-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-22 |
REINSTATEMENT | 2012-11-09 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-13 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State